Entity Name: | HUNTER ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Aug 1986 (39 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | P11183 |
FEI/EIN Number |
232244878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2960 POST ROAD, SOUTHPORT, CT, 06490 |
Mail Address: | 2960 POST ROAD, SOUTHPORT, CT, 06490 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
KIMBERLY, OLIVER A JR. | Chairman of the Board | 2960 POST ROAD., SOUTHPORT, CT |
BENZ, JOHN M. | Vice President | 2960 POST ROAD, SOUTHPORT, CT |
BENZ, JOHN M. | Assistant Secretary | 2960 POST ROAD, SOUTHPORT, CT |
TAINTER, DAVIES JR. | Director | 1483 POST ROAD, FAIRFIELD, CT |
OISTACHER, DENNIS | Executive Vice President | 2960 POST ROAD, SOUTHPORT, CT |
LARSEN, ROBERT | Director | 2960 POST ROAD, SOUTHPORT, CT |
ZECHER, PETER | Director | 2960 POST ROAD, SOUTHPORT, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-09-05 | 2960 POST ROAD, SOUTHPORT, CT 06490 | - |
CHANGE OF MAILING ADDRESS | 1989-09-05 | 2960 POST ROAD, SOUTHPORT, CT 06490 | - |
AMENDMENT | 1987-03-09 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State